UKBizDB.co.uk

CROW INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crow International Limited. The company was founded 6 years ago and was given the registration number 11167326. The firm's registered office is in RUISLIP. You can find them at 2 Cavendish Avenue, , Ruislip, . This company's SIC code is 25720 - Manufacture of locks and hinges.

Company Information

Name:CROW INTERNATIONAL LIMITED
Company Number:11167326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25720 - Manufacture of locks and hinges
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:2 Cavendish Avenue, Ruislip, England, HA4 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Avenue, Ruislip, England, HA4 6QH

Director06 July 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 June 2018Active
Office 1, Suite 1, 4th Floor, Congress House, Lyon Road, Harrow, England, HA1 2EN

Director10 July 2020Active
2, Cavendish Avenue, Ruislip, England, HA4 6QH

Director12 January 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director24 January 2018Active

People with Significant Control

Mr Parbat Shamji Harji Varsani
Notified on:26 January 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:2, Cavendish Avenue, Ruislip, England, HA4 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Dennis Harry Mayer
Notified on:02 July 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Parbat Shamji Harji Varsani
Notified on:02 July 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Marvel Bioscience Fze
Notified on:24 January 2018
Status:Active
Country of residence:United Arab Emirates
Address:Plot No: Wwa129, Dubai, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Change account reference date company current extended.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-24Resolution

Resolution.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.